Search icon

3PL THIRD PARTY LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: 3PL THIRD PARTY LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3PL THIRD PARTY LOGISTICS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L12000105773
FEI/EIN Number 46-0816183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8800 NW 36TH STREET, DORAL, FL, 33178, US
Mail Address: 8800 NW 36TH ST,, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYEK FRANSUA Managing Member 8800 NW 36TH STREET, DORAL, FL, 33178
HAYEK FRANSUA A Agent 8800 NW 36TH STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014548 3PL BACKFLOW SERVICES ACTIVE 2025-01-31 2030-12-31 - 8800 NW 36TH ST STE 4302, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 HAYEK, FRANSUA A -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 8800 NW 36TH STREET, STE 4302, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 8800 NW 36TH STREET, STE 4302, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-06-08 8800 NW 36TH STREET, STE 4302, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State